Company NameNucleus Data Holdings Limited
Company StatusDissolved
Company Number04084250
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)
Previous NamesL&P 42 Limited and Commer Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James William Dickson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Mark Hardwick Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameJeffrey Alan Anspach
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestacre
Station Road
Wistow
North Yorkshire
YO8 3UZ
Director NameMr James Justin Crawfurd-Porter
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrainbeck Manor
Ripon Road Killinghall
Harrogate
North Yorkshire
HG3 2AX
Director NameMr James Patrick Walsh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Foston
York
North Yorkshire
YO60 7QB
Secretary NameJeffrey Alan Anspach
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestacre
Station Road
Wistow
North Yorkshire
YO8 3UZ
Director NameMr Clive Linton Consterdine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudby Green Farm
Hutton Rudby
Yarm
North Yorkshire
TS15 0HB
Director NameL&P Director Nominee Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF
Secretary NameL&P Company Secretary Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF

Contact

Websitewww.commer.co.uk
Telephone01937 833311
Telephone regionWetherby

Location

Registered Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£429,043

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
26 March 2014Statement by directors (1 page)
26 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and credited to reserves 20/03/2014
(2 pages)
26 March 2014Statement by directors (1 page)
26 March 2014Statement of capital on 26 March 2014
  • GBP 1
(4 pages)
26 March 2014Statement of capital on 26 March 2014
  • GBP 1
(4 pages)
26 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and credited to reserves 20/03/2014
(2 pages)
26 March 2014Solvency statement dated 20/03/14 (1 page)
26 March 2014Solvency statement dated 20/03/14 (1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 July 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages)
20 July 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages)
20 July 2012Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages)
20 July 2012Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages)
20 July 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 July 2011Full accounts made up to 31 March 2011 (11 pages)
11 July 2011Full accounts made up to 31 March 2011 (11 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 31 March 2010 (11 pages)
6 July 2010Full accounts made up to 31 March 2010 (11 pages)
5 October 2009Director's details changed for Mr Mark Hardwick Foster on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr James William Dickson on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr James William Dickson on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 October 2009Director's details changed for Mr Mark Hardwick Foster on 5 October 2009 (2 pages)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Director's details changed for Mr Mark Hardwick Foster on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 October 2009Director's details changed for Mr James William Dickson on 5 October 2009 (2 pages)
21 July 2009Full accounts made up to 31 March 2009 (11 pages)
21 July 2009Full accounts made up to 31 March 2009 (11 pages)
2 July 2009Appointment terminated secretary jeffrey anspach (1 page)
2 July 2009Appointment terminated secretary jeffrey anspach (1 page)
7 November 2008Return made up to 05/10/08; full list of members (5 pages)
7 November 2008Return made up to 05/10/08; full list of members (5 pages)
12 August 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
12 August 2008Full accounts made up to 31 March 2008 (11 pages)
12 August 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
12 August 2008Full accounts made up to 31 March 2008 (11 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
21 January 2008Registered office changed on 21/01/08 from: brulines edis house wellington court preston farm business park stockton on tees TS18 3TA (1 page)
21 January 2008Registered office changed on 21/01/08 from: brulines edis house wellington court preston farm business park stockton on tees TS18 3TA (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: commer house, station road tadcaster north yorkshire LS24 9JF (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: commer house, station road tadcaster north yorkshire LS24 9JF (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
9 November 2007Return made up to 05/10/07; full list of members (3 pages)
9 November 2007Return made up to 05/10/07; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 July 2007Return made up to 05/10/03; full list of members (7 pages)
23 July 2007Return made up to 05/10/03; full list of members (7 pages)
5 March 2007Company name changed commer investments LIMITED\certificate issued on 05/03/07 (3 pages)
5 March 2007Company name changed commer investments LIMITED\certificate issued on 05/03/07 (3 pages)
17 November 2006Return made up to 05/10/06; full list of members (3 pages)
17 November 2006Return made up to 05/10/06; full list of members (3 pages)
17 November 2006Registered office changed on 17/11/06 from: commer house station road tadcaster north yorkshire LS24 9JF (1 page)
17 November 2006Registered office changed on 17/11/06 from: commer house station road tadcaster north yorkshire LS24 9JF (1 page)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
5 September 2006Ad 31/12/05--------- £ si 3500@1=3500 £ ic 6500/10000 (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Ad 31/12/05--------- £ si 3500@1=3500 £ ic 6500/10000 (2 pages)
5 September 2006New director appointed (2 pages)
7 December 2005Return made up to 05/10/05; full list of members (7 pages)
7 December 2005Return made up to 05/10/05; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2005Return made up to 05/10/04; full list of members (7 pages)
28 April 2005Return made up to 05/10/04; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 February 2004Ad 24/12/03--------- £ si 500@1=500 £ ic 6000/6500 (2 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 February 2004Ad 24/12/03--------- £ si 500@1=500 £ ic 6000/6500 (2 pages)
6 January 2004Conve 23/12/02 (1 page)
6 January 2004Conve 23/12/02 (1 page)
6 January 2004Nc inc already adjusted 23/12/02 (1 page)
6 January 2004Nc inc already adjusted 23/12/02 (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2003Ad 23/12/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
5 February 2003Ad 23/12/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2003Conve 23/12/02 (1 page)
5 February 2003Conve 23/12/02 (1 page)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
19 October 2001Return made up to 05/10/01; full list of members (7 pages)
19 October 2001Return made up to 05/10/01; full list of members (7 pages)
25 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
25 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
20 November 2000Company name changed L&P 42 LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed L&P 42 LIMITED\certificate issued on 21/11/00 (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
16 November 2000Registered office changed on 16/11/00 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
10 October 2000Memorandum and Articles of Association (12 pages)
10 October 2000Memorandum and Articles of Association (12 pages)
5 October 2000Incorporation (18 pages)
5 October 2000Incorporation (18 pages)